Advanced company searchLink opens in new window

INBOXPOUNDS LIMITED

Company number 07871672

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
20 Apr 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
02 Feb 2021 GAZ1(A) First Gazette notice for voluntary strike-off
26 Jan 2021 DS01 Application to strike the company off the register
16 Jul 2020 AA Accounts for a small company made up to 31 December 2019
09 Dec 2019 CS01 Confirmation statement made on 5 December 2019 with no updates
25 Sep 2019 AA Accounts for a small company made up to 31 December 2018
10 Dec 2018 CS01 Confirmation statement made on 5 December 2018 with no updates
21 Jun 2018 AA Full accounts made up to 31 December 2017
05 Dec 2017 CS01 Confirmation statement made on 5 December 2017 with no updates
05 Jul 2017 AA Full accounts made up to 31 December 2016
20 Dec 2016 CS01 Confirmation statement made on 5 December 2016 with updates
07 Jul 2016 AA Full accounts made up to 31 December 2015
08 Dec 2015 AR01 Annual return made up to 5 December 2015 with full list of shareholders
Statement of capital on 2015-12-08
  • GBP 10
08 Sep 2015 AA Full accounts made up to 31 December 2014
22 Jan 2015 AR01 Annual return made up to 5 December 2014 with full list of shareholders
Statement of capital on 2015-01-22
  • GBP 10
05 Dec 2014 TM02 Termination of appointment of Ryan Weston as a secretary on 3 December 2014
05 Dec 2014 AP03 Appointment of Mr Michael Murzyn as a secretary on 3 December 2014
10 Jun 2014 AA Full accounts made up to 31 December 2013
19 Dec 2013 AR01 Annual return made up to 5 December 2013 with full list of shareholders
Statement of capital on 2013-12-19
  • GBP 10
23 Aug 2013 AD01 Registered office address changed from Webber House 26-28 Market Street Altrincham Cheshire WA14 1PF United Kingdom on 23 August 2013
15 May 2013 AA Full accounts made up to 31 December 2012
18 Dec 2012 AR01 Annual return made up to 5 December 2012 with full list of shareholders
23 May 2012 TM01 Termination of appointment of Jack Johnson as a director
23 May 2012 AP03 Appointment of Ryan Weston as a secretary
05 Dec 2011 NEWINC Incorporation